About

Registered Number: 08541798
Date of Incorporation: 23/05/2013 (11 years ago)
Company Status: Active
Registered Address: Ukinsurancenet House Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Teesside, TS18 3TU,

 

Based in Stockton-On-Tees in Teesside, Internet Insurance (Holdings) Ltd was setup in 2013. Brown, Ryan Christopher, Bradley, Sally Patricia, Bradley, Sally Patricia are listed as the directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ryan Christopher 14 July 2020 - 1
BRADLEY, Sally Patricia 24 October 2013 11 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Sally Patricia 11 December 2013 25 May 2015 1

Filing History

Document Type Date
PSC07 - N/A 15 July 2020
PSC02 - N/A 15 July 2020
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 June 2020
PSC07 - N/A 01 June 2020
PSC02 - N/A 01 June 2020
MR04 - N/A 23 March 2020
MR04 - N/A 23 March 2020
AA - Annual Accounts 10 November 2019
CS01 - N/A 23 May 2019
AD01 - Change of registered office address 16 January 2019
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR01 - N/A 13 November 2018
MR01 - N/A 10 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 25 April 2014
SH01 - Return of Allotment of shares 06 January 2014
MR01 - N/A 27 December 2013
AP01 - Appointment of director 24 December 2013
RESOLUTIONS - N/A 20 December 2013
SH08 - Notice of name or other designation of class of shares 20 December 2013
AP03 - Appointment of secretary 20 December 2013
AP01 - Appointment of director 19 December 2013
MR01 - N/A 17 December 2013
MR01 - N/A 17 December 2013
AP01 - Appointment of director 28 October 2013
AD01 - Change of registered office address 23 May 2013
AA01 - Change of accounting reference date 23 May 2013
NEWINC - New incorporation documents 23 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2018 Fully Satisfied

N/A

A registered charge 07 November 2018 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.